Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC.

Filing Information
719128 59-1305454 08/13/1970 FL ACTIVE AMENDMENT 10/18/2021 NONE
Principal Address
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009
Mailing Address
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009
Registered Agent Name & Address Robbins, Russell, ESQ
Basulto Robbins & Associates, LLP
14160 NW 77th Court
Suite 22
Miami Lakes, FL 33016

Name Changed: 10/25/2023

Address Changed: 10/25/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

Rosenfield, Edward
2030 S OCEAN DRIVE
HALLANDALE, FL 33009

Title TREASURER

Ilya, Zak
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title SECRETARY

Shprints, Grigory
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title DIRECTOR

Gonzalez, Tony
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title DIRECTOR

Estrin, Aliza
2030 South Ocean Drive
Hallandale Beach, FL 33009

Title President

Meynekhdrun, Joseph
2030 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

Monosova, Lena
2030 S. OCEAN DRIVE
HALLANDALE BEACH, FL 33009

Title Director

Rojas, Jesus
2030 S Ocean Drive
Hallandale Beach, FL 33009

Title Director

Fleyshman, Feliks
2030 S Ocean Drive
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 10/25/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
10/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
09/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- Amendment View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/05/2019 -- Amendment View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- Reg. Agent Change View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
10/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
11/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
09/26/2012 -- ANNUAL REPORT View image in PDF format
06/06/2012 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
09/14/2007 -- Reg. Agent Change View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- Reg. Agent Change View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format